CONVERGE EXHIBITIONS LTD

2nd Floor Nucleus House, 2 2nd Floor Nucleus House, 2, Richmond, TW9 2JA, Surrey, United Kingdom
StatusACTIVE
Company No.10633035
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

CONVERGE EXHIBITIONS LTD is an active private limited company with number 10633035. It was incorporated 7 years, 2 months, 21 days ago, on 22 February 2017. The company address is 2nd Floor Nucleus House, 2 2nd Floor Nucleus House, 2, Richmond, TW9 2JA, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Old address: 2 Lower Mortlake Road Richmond TW9 2JA England

Change date: 2023-01-03

New address: 2nd Floor Nucleus House, 2 Lower Mortlake Road Richmond Surrey TW9 2JA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoffel Bernardus Erasmus

Termination date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Old address: 1 Approach Road Raynes Park London SW20 8BA England

New address: 2 Lower Mortlake Road Richmond TW9 2JA

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2018

Action Date: 02 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-02

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Oct 2018

Action Date: 16 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-16

Capital : 3.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Jane Dale

Notification date: 2017-10-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christoffel Bernardus Erasmus

Change date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-16

Psc name: Lorraine Sharif

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christoffel Bernardus Erasmus

Cessation date: 2018-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-16

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mrs Lorraine Sharif

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mrs Deborah Jane Dale

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAINTEGRATE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09866027
Status:ACTIVE
Category:Private Limited Company

ASHBOURNE SCAFFOLDING LIMITED

52A ST. JOHN STREET,ASHBOURNE,DE6 1GH

Number:08409038
Status:ACTIVE
Category:Private Limited Company

GEEKY BEAR LIMITED

2A ASH HAYES ROAD,BRISTOL,BS48 2LW

Number:10750390
Status:ACTIVE
Category:Private Limited Company

PRO PMO CONSULTING SERVICES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11901276
Status:ACTIVE
Category:Private Limited Company

STANDARD DEVELOPMENT LTD

LEVEL 3,LONDON,W1B 3HH

Number:11441730
Status:ACTIVE
Category:Private Limited Company

THORDALE LIMITED

2A BACKTHORN HILL LANE,LONGWOOD,HD3 4UW

Number:06858419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source